MAPLECROFT CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04447889
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Previous accounting period shortened from 4 June 2016 to 3 June 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of MAPLECROFT CONSULTANTS LIMITED are www.maplecroftconsultants.co.uk, and www.maplecroft-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maplecroft Consultants Limited is a Private Limited Company. The company registration number is 04447889. Maplecroft Consultants Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Maplecroft Consultants Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . LIPSCHITZ, Freida is a Secretary of the company. LIPSCHITZ, Freida is a Director of the company. LIPSCHITZ, Joseph is a Director of the company. Secretary SEXTON, Ian Kenneth has been resigned. Secretary STARTCO LIMITED has been resigned. Director LYNN, Jacqueline Sharon has been resigned. Director NEWCO LIMITED has been resigned. Director SEXTON, Ian Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIPSCHITZ, Freida
Appointed Date: 05 April 2005

Director
LIPSCHITZ, Freida
Appointed Date: 05 April 2005
67 years old

Director
LIPSCHITZ, Joseph
Appointed Date: 05 April 2005
68 years old

Resigned Directors

Secretary
SEXTON, Ian Kenneth
Resigned: 05 April 2005
Appointed Date: 12 June 2002

Secretary
STARTCO LIMITED
Resigned: 12 June 2002
Appointed Date: 27 May 2002

Director
LYNN, Jacqueline Sharon
Resigned: 05 April 2005
Appointed Date: 12 June 2002
57 years old

Director
NEWCO LIMITED
Resigned: 12 June 2002
Appointed Date: 27 May 2002

Director
SEXTON, Ian Kenneth
Resigned: 05 April 2005
Appointed Date: 12 June 2002
68 years old

MAPLECROFT CONSULTANTS LIMITED Events

02 Mar 2017
Previous accounting period shortened from 4 June 2016 to 3 June 2016
03 Jan 2017
Satisfaction of charge 6 in full
03 Jan 2017
Satisfaction of charge 5 in full
03 Jan 2017
Satisfaction of charge 044478890007 in full
08 Dec 2016
Director's details changed for Yossel Lipschitz on 1 January 2016
...
... and 63 more events
13 Aug 2002
Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2
03 Jul 2002
Secretary resigned
03 Jul 2002
Director resigned
03 Jul 2002
Registered office changed on 03/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
27 May 2002
Incorporation

MAPLECROFT CONSULTANTS LIMITED Charges

10 October 2016
Charge code 0444 7889 0010
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 13 - 15…
10 October 2016
Charge code 0444 7889 0009
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 172 three…
5 October 2016
Charge code 0444 7889 0008
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 May 2013
Charge code 0444 7889 0007
Delivered: 24 May 2013
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
20 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: 13 liverpool gardens, worthng, west sussex see image for…
2 June 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 liverpool gardens worthing west sussex t/n wsx 205524…
14 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 10 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 9 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 13 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 liverpool gardens worthing west sussex t/n WSX205524…